Search icon

QUALITY TURF, L.C. - Florida Company Profile

Company Details

Entity Name: QUALITY TURF, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY TURF, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L98000001821
FEI/EIN Number 593549347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566, US
Mail Address: 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DONALD E President 3917 POWERLINE ROAD, LITHIA, FL, 33547
THOMAS DONALD E Director 3917 POWERLINE ROAD, LITHIA, FL, 33547
BARNES THOMAS Vice President 18202 Bledsoe Loop, Lithia, FL, 33547
Fowler Gregory Chief Financial Officer 10013 Oak Run Drive, Bradenton, FL, 34211
THOMAS DONALD Agent 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 -
LC STMNT OF RA/RO CHG 2018-06-04 - -
CHANGE OF MAILING ADDRESS 2018-04-02 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2007-04-06 THOMAS, DONALD -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
CORLCRACHG 2018-06-04
ANNUAL REPORT 2018-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State